General information

Name:

Retribution Ltd

Office Address:

12 Gregory Street NN1 1TA Northampton

Number: 07621084

Incorporation date: 2011-05-04

Dissolution date: 2019-06-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07621084 13 years ago, Retribution Limited had been a private limited company until 2019-06-11 - the day it was formally closed. The official office address was 12 Gregory Street, Northampton.

The directors included: Lennah S. arranged to perform management duties on 2016-05-06 and Robert F. arranged to perform management duties on 2013-01-01.

Robert F. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lennah S.

Role: Director

Appointed: 06 May 2016

Latest update: 31 March 2024

Robert F.

Role: Director

Appointed: 01 January 2013

Latest update: 31 March 2024

People with significant control

Robert F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 18 May 2019
Confirmation statement last made up date 04 May 2018
Annual Accounts 1 January 2013
Start Date For Period Covered By Report 2011-05-04
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 1 January 2013
Annual Accounts 1 June 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 1 June 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 January 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 2 February 2016
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
8
Company Age

Similar companies nearby

Closest companies